SOBER HOSTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/12/2319 December 2023 | Final Gazette dissolved via compulsory strike-off |
| 19/12/2319 December 2023 | Final Gazette dissolved via compulsory strike-off |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 27/05/2327 May 2023 | Compulsory strike-off action has been discontinued |
| 27/05/2327 May 2023 | Compulsory strike-off action has been discontinued |
| 26/05/2326 May 2023 | Confirmation statement made on 2023-04-16 with no updates |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 15/11/2215 November 2022 | Registered office address changed from 8 Churchfield Westfield Hastings TN35 4SN England to Suite a, 82 James Carter Road Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2022-11-15 |
| 15/11/2215 November 2022 | Registered office address changed from Suite a, 82 James Carter Road Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE England to Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2022-11-15 |
| 30/04/2230 April 2022 | Confirmation statement made on 2022-04-16 with no updates |
| 30/01/2230 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 31/07/2131 July 2021 | Amended total exemption full accounts made up to 2020-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
| 07/01/207 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
| 01/05/191 May 2019 | COMPANY NAME CHANGED TWITPLUS LTD CERTIFICATE ISSUED ON 01/05/19 |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 03/04/193 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FREDERICK ISTED / 01/04/2019 |
| 24/01/1924 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 29/09/1829 September 2018 | REGISTERED OFFICE CHANGED ON 29/09/2018 FROM 72A HIGH STREET BATTLE EAST SUSSEX TN33 0AG |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 22/01/1822 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 29/01/1729 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 03/05/163 May 2016 | 16/04/16 NO CHANGES |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 12/05/1512 May 2015 | 16/04/15 NO CHANGES |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 16/01/1516 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 13/05/1413 May 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 16/04/1316 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company